Advanced company searchLink opens in new window

STERLING TRUST UK LTD

Company number 06378886

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2011 CH01 Director's details changed for Mr Malcolm Andre Laurence Courcier on 1 December 2011
01 Dec 2011 AD02 Register inspection address has been changed from 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN United Kingdom
01 Dec 2011 CH01 Director's details changed for Mr Christopher Paul Bracken on 1 December 2011
01 Dec 2011 AD01 Registered office address changed from Sterling House Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE England on 1 December 2011
01 Dec 2011 AD04 Register(s) moved to registered office address
01 Dec 2011 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 1 December 2011
13 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2011 AR01 Annual return made up to 5 October 2010 no member list
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2010 AA Accounts for a dormant company made up to 30 September 2009
12 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2009 AR01 Annual return made up to 5 October 2009 no member list
05 Nov 2009 AR01 Annual return made up to 1 October 2009 no member list
05 Nov 2009 CH01 Director's details changed for Mr Malcolm Andre Laurence Courcier on 1 October 2009
12 Oct 2009 CH03 Secretary's details changed for Mr Malcolm Andre Laurence Courcier on 5 October 2009
12 Oct 2009 AD03 Register(s) moved to registered inspection location
12 Oct 2009 CH01 Director's details changed for Mr Christopher Paul Bracken on 5 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Malcolm Andre Laurence Courcier on 5 October 2009
12 Oct 2009 AD02 Register inspection address has been changed
29 Jun 2009 AA Accounts for a dormant company made up to 30 September 2008
26 Sep 2008 363a Annual return made up to 24/09/08
01 Feb 2008 287 Registered office changed on 01/02/08 from: devonshire court 20 newmarket street skipton north yorkshire BD23 2HR
24 Sep 2007 NEWINC Incorporation